|
|
22 Oct 2025
|
22 Oct 2025
Confirmation statement made on 13 October 2025 with no updates
|
|
|
15 Apr 2025
|
15 Apr 2025
Change of details for Mr Paul Ian Chevalier as a person with significant control on 15 April 2025
|
|
|
14 Apr 2025
|
14 Apr 2025
Change of details for Mr Paul Chevalier as a person with significant control on 14 April 2025
|
|
|
17 Oct 2024
|
17 Oct 2024
Confirmation statement made on 13 October 2024 with no updates
|
|
|
30 Jan 2024
|
30 Jan 2024
Director's details changed for Mr Paul Ian Chevalier on 30 January 2024
|
|
|
30 Jan 2024
|
30 Jan 2024
Change of details for Mr Paul Ian Chevalier as a person with significant control on 30 January 2024
|
|
|
30 Jan 2024
|
30 Jan 2024
Registered office address changed from 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS England to D S Burge and Co Ltd the Courtyard, 7 Francis Grove London SW19 4DW on 30 January 2024
|
|
|
11 Dec 2023
|
11 Dec 2023
Change of details for Mr Paul Ian Chevalier as a person with significant control on 11 December 2023
|
|
|
11 Dec 2023
|
11 Dec 2023
Director's details changed for Mr Paul Ian Chevalier on 11 December 2023
|
|
|
11 Dec 2023
|
11 Dec 2023
Registered office address changed from Byne Cottage Manleys Hill Storrington Pulborough West Sussex RH20 4BN England to 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS on 11 December 2023
|
|
|
27 Oct 2023
|
27 Oct 2023
Confirmation statement made on 13 October 2023 with no updates
|
|
|
08 Nov 2022
|
08 Nov 2022
Confirmation statement made on 13 October 2022 with updates
|
|
|
05 Aug 2022
|
05 Aug 2022
Memorandum and Articles of Association
|
|
|
05 Aug 2022
|
05 Aug 2022
Resolutions
|
|
|
05 Aug 2022
|
05 Aug 2022
Resolutions
|
|
|
14 Oct 2021
|
14 Oct 2021
Incorporation
|